DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8th October 2014 to 19 Brierie Hill Road Crosslee Johnstone Renfrewshire PA6 7AD
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 8th October 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 30th June 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2013
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th June 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 30th June 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th June 2010
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th June 2009
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th July 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ scotland
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(13 pages)
|